Churches in Connecticut


Below is a list of Connecticut Churches associated with the atlases in our collection. To see the complete list of Connecticut atlases use our Geographic Browse function or Location Search. By clicking the View in Historic Earth button (if available), you will be shown a list of individual maps which covers that geographic area as well as location of the point of interest highlighted on a modern map.

< Back to category list for Connecticut

HINT: The multiple years listed after an atlases name indicates additional atlases within the collection. In the following example:

University of Michigan (Ann Arbor Campus)
Washtenaw County 1915, 1895, 1874, 1957, 1960, 1964, 1967, 1970, 1973, 1975, 1977, 1979, 1981, 1982, 1985, 1987, 1989, 1991, 1994, 1997, 1999

There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
You can also find Churches
within these Connecticut map groups:
Connecticut State Atlas 1893
Connecticut State Map 1855 Long Island Sou...









Search Connecticut Churches:


Showing "Church of the Resurrection" through "Ebenezer Lutheran Church"...

Church of the Resurrection

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Wallingford Town, New Haven County 1868
Wallingford, New Haven County 1868
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Wallingford Borough, Connecticut State Atlas 1893
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Church of the Resurrection

 

Maps that contain this point of interest:
Plate 009, Rimmon Hill, Squantuck, Ansonia, Fairfield County 1931
Ansonia, New Haven County 1868
Derby, New Haven County 1868
New Haven County Map, New Haven County 1868
Seymour, New Haven County 1868
Ansonia City, Southbury, South Britain, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Church of the Sacred Heart

 

Maps that contain this point of interest:
Haven Town East, East Haven Town, New Haven County 1868
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 015, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Church of the Transfiguration Episcopal Church

 

Maps that contain this point of interest:
Norfolk, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Salisbury, Canaan, Norfolk, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Clinton African Methodist Episcopal Zion Church

 

Maps that contain this point of interest:
Ansonia, New Haven County 1868
Derby, New Haven County 1868
New Haven County Map, New Haven County 1868
Ansonia City, Southbury, South Britain, Connecticut State Atlas 1893
Derby City, Shelton Borough, East Haven, South Meriden Southford, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Clinton United Methodist Church

 

Maps that contain this point of interest:
Clinton Town, Middlesex County 1874
Clinton, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
New London County Map, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Coast Guard Memorial Chapel

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Colchester Assembly of God Church

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Colchester Town, New London County 1868
Colchester, New London County 1868
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Colchester Borough, Baltic, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New London County - North Part, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Colchester Bible Baptist Church

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Colchester Town, New London County 1868
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Colchester Borough, Baltic, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New London County - North Part, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Colchester Federated Church

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Colchester Town, New London County 1868
Colchester, New London County 1868
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Colchester Borough, Baltic, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New London County - North Part, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Colebrook Congregational Church

 

Maps that contain this point of interest:
Barkhamsted, Winchester Town, Riverton Town, Valley Pleasant, Litchfield County 1874
Colebrook, Norfolk Town West, West Norfolk Town, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 012, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Collinsville Congregational Church

 

Maps that contain this point of interest:
Avon, Simsbury, Tariffville Town, Hartford City and County 1869
Burlington, Hartford City and County 1869
Burlington, Hartford City and County 1869
Canton, Canton Town, Hartford City and County 1869
Collinsville, Hartford City and County 1869
New Hartford, Litchfield County 1874
Glastonbury, Rocky Hill, Collinsville, Enfield, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 027, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Colonial Baptist Church

 

Maps that contain this point of interest:
Brooklyn, Windham County 1869
Dayville, Williamsville, Nashawaug, Killingly Town, Chestnut Hill, East Killingly, Windham County 1869
Windham County - North Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Colonial Chapel

 

Maps that contain this point of interest:
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Wetherfield, Griswoldville Town, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Plate 027, Hartford City and West Hartford Town 1896
Hartford County - South Part, Connecticut State Atlas 1893
Plate 021, Hartford City and West Hartford Town 1909
Plate 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Colonial Chapel Grace Brethren Church

 

Maps that contain this point of interest:
Wetherfield, Griswoldville Town, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Plate 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Community Advent Christian Church

 

Maps that contain this point of interest:
Plate 031, Toilsome, Westport, Norwalk, Norwalk East, East Norwalk, Saugatuck, Norwalk Town, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
Norwalk Borough, South Norwalk City, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Community Baptist Church

 

Maps that contain this point of interest:
Manchester, Manchester Green, Hartford City and County 1869
Windsor South, South Windsor, Hartford City and County 1869
Vernon Town, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Community Baptist Church

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, New Haven County 1868
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - North Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 008, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Community Baptist Church

 

Maps that contain this point of interest:
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
New Canaan Borough, Rowayton, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Community Baptist Church

 

Maps that contain this point of interest:
Plate 031, Toilsome, Westport, Norwalk, Norwalk East, East Norwalk, Saugatuck, Norwalk Town, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
Norwalk Borough, South Norwalk City, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Community Bible Church

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, New Haven County 1868
Haven North, North Haven, Haven Town North, North Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Community Church

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Granby East, East Granby, Granby East Town, East Granby Town, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 018, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Community of the Cross Church

 

Maps that contain this point of interest:
Plate 013, Danbury, Danbury East, East Danbury, Bethel, Fairfield County 1931
Danbury City, Fairfield, Saugatuck, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Concordia Lutheran Church

 

Maps that contain this point of interest:
Manchester, Manchester Green, Hartford City and County 1869
Vernon Town, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregation Adath Israel

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Middletown - South Farms Town 1, Middlesex County 1874
Middletown City 1, Middlesex County 1874
Middletown City 3, Middlesex County 1874
Middletown City 4, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Portland, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Higganum, Portland, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middleton City, Clinton, Middle Haddam, Connecticut State Atlas 1893
Plate 048, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Congregation Agudas Achim

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 009, Bridgeport 1876
Plate 020, Bridgeport 1888
Plate 021, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 011, Bridgeport 1910
Plate 020, Bridgeport 1917
Plate 022, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation Agudas Achim

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Plate 027, Hartford City and West Hartford Town 1896
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 021, Hartford City and West Hartford Town 1909
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 025, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 023, Hartford City and West Hartford Town 1917
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregation Agudath Sholom

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
Index Map, Stamford and Environs 1879
R, New Hope St, Norton River, Crystal Av, Strawberry Hill Ave, Stamford and Environs 1879
S, Chatfield St, Norton River Rock, Spring Road, Summer St, Stamford and Environs 1879
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation B'Nai Israel

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 009, Bridgeport 1876
Plate 020, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 011, Bridgeport 1910
Plate 020, Bridgeport 1917
Plate 022, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation B'Nai Israel

 

Maps that contain this point of interest:
Plate 006, Candlewood Lake, New Fairfield, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation B'Nai Jacob

 

Maps that contain this point of interest:
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
Woodbridge, New Haven County 1868
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Plate 007, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Congregation B'Nai Torah

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
Plate 019, Monroe, Stepney, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation Beth Ahm

 

Maps that contain this point of interest:
Windsor South East, South East Windsor, Hartford City and County 1869
Windsor South, South Windsor, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 019, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregation Beth El

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
Plate 023, Easton, Aspetuck, Greenfield Hill, Fairfield County 1931
New Haven County Map, New Haven County 1868
Bridgeport - North Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation Beth El

 

Maps that contain this point of interest:
Hartford City - Wards 1 6 7, Hartford City and County 1869
Hartford Town East, East Hartford Town, Windsor Hill East, Windsor South, South Windsor, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 021, Hartford City and West Hartford Town 1896
Plate 023, Hartford City and West Hartford Town 1896
Hartford City - Central Part, Connecticut State Atlas 1893
Hartford City - North Part, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 017, Hartford City and West Hartford Town 1909
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 013, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate G, Hartford City 1880
Plate J, Hartford City 1880
Plate K, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregation Beth El Church

 

Maps that contain this point of interest:
Plate 031, Toilsome, Westport, Norwalk, Norwalk East, East Norwalk, Saugatuck, Norwalk Town, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
Norwalk Borough, South Norwalk City, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation Beth El Keser Israel

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, New Haven County 1868
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
Westville Town, New Haven County 1868
Woodbridge, New Haven County 1868
New Haven City - North Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 035, New Haven 1911
Plate 037, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Congregation Beth Israel

 

Maps that contain this point of interest:
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Hockanum, East Burnside, Naubuc and Vicinity District, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 027, Hartford City and West Hartford Town 1896
Plate 028, Hartford City and West Hartford Town 1896
Hartford City - Central Part, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 021, Hartford City and West Hartford Town 1909
Plate 022, Hartford City and West Hartford Town 1909
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 8, Hartford City and West Hartford Town 1917
Plate 023, Hartford City and West Hartford Town 1917
Plate 027, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregation Bikur Cholim

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 009, Bridgeport 1876
Plate 020, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 012, Bridgeport 1910
Plate 020, Bridgeport 1917
Plate 021, Bridgeport 1917
Plate 022, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation Church of Plainville

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Farmington, Hartford City and County 1869
Plainville, Farmington Town, Hartford City and County 1869
Southington, Hartford City and County 1869
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Plainville, Warehouse Point, Windsor, Connecticut State Atlas 1893
Plate 031, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregation Kol Havarim

 

Maps that contain this point of interest:
Glastenbury, Hartford City and County 1869
Hartford East, Hartford City and County 1869
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Plate 035, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregation of Notre Dame

 

Maps that contain this point of interest:
Plate 015, Salem South, South Salem, Ridgefield, Boutonville, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation of Notre Dame

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 018, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 032, Bridgeport 1910
Plate 033, Bridgeport 1910
Plate 029, Bridgeport 1917
Plate 030, Bridgeport 1917
Plate 032, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation of Shalom

 

Maps that contain this point of interest:
Milford, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Congregation Rodeph Sholom

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 009, Bridgeport 1876
Plate 020, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 011, Bridgeport 1910
Plate 012, Bridgeport 1910
Plate 020, Bridgeport 1917
Plate 021, Bridgeport 1917
Plate 022, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregation Tephereth Israel

 

Maps that contain this point of interest:
Farmington, Hartford City and County 1869
New Britain Center, Hartford City and County 1869
New Britain, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New Britain City, Connecticut State Atlas 1893
Plate 032, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Congregationa Adath Yisrael

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 009, Bridgeport 1876
Plate 010, Bridgeport 1876
Plate 019, Bridgeport 1888
Plate 020, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 012, Bridgeport 1910
Plate 020, Bridgeport 1917
Plate 021, Bridgeport 1917
Plate 032, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Congregational Church of Christ

 

Maps that contain this point of interest:
Salisbury, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Congregational Church of Putnam

 

Maps that contain this point of interest:
Dayville, Williamsville, Nashawaug, Killingly Town, Chestnut Hill, East Killingly, Windham County 1869
Putnam East, Putnam, Pomfret Street, Pomfret Landing, Windham County 1869
Putnam, Windham County 1869
Woodstock, Scotland, Scotland Town, Windham County 1869
Danielsonville, Putnam, Connecticut State Atlas 1893
Windham County - North Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Connecticut Korean Mission Church

 

Maps that contain this point of interest:
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Connecticut Valley Church of Christ

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Windsor South, South Windsor, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 019, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Connecticut Valley Hindu Temple

 

Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Chatham, Rose Hill Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Plate 048, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Convent of the Sacred Heart

 

Maps that contain this point of interest:
Plate 038, Port Chester East, Purchase, Port Chester, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Copper Hill Church

 

Maps that contain this point of interest:
Granby East, East Granby, Granby East Town, East Granby Town, Hartford City and County 1869
Granby, Granby Street Town, Granby West Town, West Granby Town, Hartford City and County 1869
Suffield, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 007, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 008, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Cornerstone Christian Center

 

Maps that contain this point of interest:
Milford Town, New Haven County 1868
Milford, New Haven County 1868
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
Millford, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Cornerstone Church

 

Maps that contain this point of interest:
Southington, Hartford City and County 1869
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
New Haven County Map, New Haven County 1868
Prospect 1, Prospect 2, Oxford Town, Naugatuck Plan, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 044, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Corpus Christi Church

 

Maps that contain this point of interest:
Glastenbury, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Rocky Hill, Rocky Hill Town, Griswoldville, Hartford City and County 1869
Wetherfield, Griswoldville Town, Hartford City and County 1869
Wetherfield, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Wetherfield, Simsbury, Bloomfield, Farmington, Connecticut State Atlas 1893
Plate 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Covenant Church

 

Maps that contain this point of interest:
Harwinton, Harwinton Town, Litchfield County 1874
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
Plymouth, Litchfield County 1874
Thomaston Town, Litchfield County 1874
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
Thomaston P.O., New Hartford P.O., New Milford P.O, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Covenant Church of Easton

 

Maps that contain this point of interest:
Plate 018, Upper Stepney, Stepney, Easton, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 006, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Covenant Congregational Church

 

Maps that contain this point of interest:
Cromwell, Middletown - Tool Company, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Portland, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Higganum, Portland, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Plate 039, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 040, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Covenant Congregational Church

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Hartford Town East, East Hartford Town, Windsor Hill East, Windsor South, South Windsor, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 021, Hartford City and West Hartford Town 1896
Plate 027, Hartford City and West Hartford Town 1896
Hartford City - North Part, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 016, Hartford City and West Hartford Town 1909
Plate 020, Hartford City and West Hartford Town 1909
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 016, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate BB, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Covenant Presbyterian Church

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Covenant Presbyterian Church

 

Maps that contain this point of interest:
Canton, Canton Town, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 016, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Cross Street African Methodist Episcopal Zion Church

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Middletown City 1, Middlesex County 1874
Middletown City 4, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Portland, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middleton City, Clinton, Middle Haddam, Connecticut State Atlas 1893
Plate 048, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Crossroads Church of God

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 040, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Crossroads Presbyterian Church

 

Maps that contain this point of interest:
East Lyme Town, Lyme East Town, Flander Village, Niantic, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Danbury Church of Christ

 

Maps that contain this point of interest:
Plate 013, Danbury, Danbury East, East Danbury, Bethel, Fairfield County 1931
Plate 006, Candlewood Lake, New Fairfield, Fairfield County 1931
Danbury City, Fairfield, Saugatuck, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Danbury Lighthouse Church

 

Maps that contain this point of interest:
Plate 013, Danbury, Danbury East, East Danbury, Bethel, Fairfield County 1931
Plate 006, Candlewood Lake, New Fairfield, Fairfield County 1931
Danbury City, Fairfield, Saugatuck, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Danbury Presbyterian Community Church

 

Maps that contain this point of interest:
Plate 013, Danbury, Danbury East, East Danbury, Bethel, Fairfield County 1931
Danbury City, Fairfield, Saugatuck, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Danielson United Methodist Church

 

Maps that contain this point of interest:
Brooklyn, Windham County 1869
Danielsonville Borough, Killingly, Brooklyn, Windham County 1869
Dayville, Williamsville, Nashawaug, Killingly Town, Chestnut Hill, East Killingly, Windham County 1869
Windham County - North Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Daughters of the Holy Spirit Church

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 018, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 034, Bridgeport 1910
Plate 030, Bridgeport 1917
Plate 031, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Daughters of the Holy Spirit Church

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 006, Bridgeport 1876
Plate 002, Bridgeport 1888
Plate 005, Bridgeport 1888
Plate 020, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 020, Bridgeport 1910
Plate 001, Bridgeport 1917
Plate 003, Bridgeport 1917
Plate 005, Bridgeport 1917
Plate 006, Bridgeport 1917
Plate 020, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Daughters of the Holy Spirit Church

 

Maps that contain this point of interest:
Dayville, Williamsville, Nashawaug, Killingly Town, Chestnut Hill, East Killingly, Windham County 1869
Pompfret, Windham County 1869
Putnam East, Putnam, Pomfret Street, Pomfret Landing, Windham County 1869
Putnam, Windham County 1869
Woodstock, Scotland, Scotland Town, Windham County 1869
Danielsonville, Putnam, Connecticut State Atlas 1893
Windham County - North Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Daughters of the Holy Spirit Church

 

Maps that contain this point of interest:
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Waterbury City Plan, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Waterbury City, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Deep River Baptist Church

 

Maps that contain this point of interest:
Chester, Winthrop Town, Middlesex County 1874
Deep River Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Saybrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
Lyme Town, Hamburg, New London County 1868
New London County Map, New London County 1868
Chester, Rock Falls, Ivoryton, Centre Brook and Essex, Connecticut State Atlas 1893
East Hampton, Moodus, Deep River, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Deep River Congregational Church

 

Maps that contain this point of interest:
Chester, Winthrop Town, Middlesex County 1874
Deep River Town, Middlesex County 1874
Essex, Deep River Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Saybrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
Lyme Town, Hamburg, New London County 1868
New London County Map, New London County 1868
Chester, Rock Falls, Ivoryton, Centre Brook and Essex, Connecticut State Atlas 1893
East Hampton, Moodus, Deep River, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Deliverance Church of God

 

Maps that contain this point of interest:
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Waterbury City Plan, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Waterbury City, Connecticut State Atlas 1893
Waterville, South of Waterbury, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Derby United Methodist Church

 

Maps that contain this point of interest:
Plate 020, Derby, Shelton, Huntington, Fairfield County 1931
Birmingham, Derby, New Haven County 1868
Derby, New Haven County 1868
New Haven County Map, New Haven County 1868
Ansonia City, Southbury, South Britain, Connecticut State Atlas 1893
Derby City, Shelton Borough, East Haven, South Meriden Southford, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Diamond Hill United Methodist Church

 

Maps that contain this point of interest:
Plate 037, Glenville, Gleenwich, Belle Haven, Coscob, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Greenwich Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Dingletown Church

 

Maps that contain this point of interest:
Plate 037, Glenville, Gleenwich, Belle Haven, Coscob, Fairfield County 1931
Plate 028, Banksville, Farms, Stanwich, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Dingletown Church

 

Maps that contain this point of interest:
Plate 037, Glenville, Gleenwich, Belle Haven, Coscob, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Divine Providence Church

 

Maps that contain this point of interest:
Greenville Map, Preston, Bean Hill and Norwich Town Map, Norwich Town and Bean Hill Map, New London County 1868
Griswold Town, Hopeville, Glasko, Doaneville, New London County 1868
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Norwich Town, Yantic, New London County 1868
Preston Town, Poquetonock, Preston City, New London County 1868
New London County - North Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
Norwich City, Norwich Town, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Dixwell Avenue Congregational Church

 

Maps that contain this point of interest:
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - North Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 007, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Dixwell Avenue United Church of Christ

 

Maps that contain this point of interest:
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - North Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 002, New Haven 1911
Plate 007, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Door of Hope Community Church

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Meriden City Plan, New Haven County 1868
Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Wallingford, New Haven County 1868
Meriden City - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 046, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Dunbar United Church of Christ

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, New Haven County 1868
New Haven County Map, New Haven County 1868
Woodbridge, New Haven County 1868
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Dwight Chapel

 

Maps that contain this point of interest:
Haven Town East, East Haven Town, New Haven County 1868
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - North Part, Connecticut State Atlas 1893
New Haven City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 003, New Haven 1911
Plate 013, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Eagle Rock Church

 

Maps that contain this point of interest:
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
Plymouth, Litchfield County 1874
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
Thomaston P.O., New Hartford P.O., New Milford P.O, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

East Avenue United Methodist Church

 

Maps that contain this point of interest:
Plate 031, Toilsome, Westport, Norwalk, Norwalk East, East Norwalk, Saugatuck, Norwalk Town, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
Norwalk Borough, South Norwalk City, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

East Canaan Congregational Church

 

Maps that contain this point of interest:
Canaan and Canaan North, Litchfield County 1874
Norfolk, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

East Granby Congregational Church

 

Maps that contain this point of interest:
Granby East, East Granby, Granby East Town, East Granby Town, Hartford City and County 1869
Suffield, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 007, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

East Haddam Congregational Church

 

Maps that contain this point of interest:
Marlborough, Marlborough Mills, Hartford City and County 1869
Chatham, Rose Hill Town, Middlesex County 1874
Hampton East, East Hampton, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
New London County Map, New London County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

East Hampton Bible Church


Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

East Pearl Street United Methodist Church

 

Maps that contain this point of interest:
Fair Haven Plan, New Haven County 1868
Haven Town East, East Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - East Part, Fairhaven, East Rock Park, Oxford, Connecticut State Atlas 1893
New Haven City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 029, New Haven 1911
Plate 040, New Haven 1911
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

East Woodstock Congregational Church

 

Maps that contain this point of interest:
Woodstock, Scotland, Scotland Town, Windham County 1869
Windham County - North Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Eastford Congregational Church

 

Maps that contain this point of interest:
Eastford, Westford, Eastford Town, Eastford Village, Phoenixville, Windham County 1869
Woodstock, Scotland, Scotland Town, Windham County 1869
Tolland County - North Part, Connecticut State Atlas 1893
Windham County - North Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Easton Baptist Church

 

Maps that contain this point of interest:
Plate 018, Upper Stepney, Stepney, Easton, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 006, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Ebenezer Chapel

 

Maps that contain this point of interest:
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - North Part, Connecticut State Atlas 1893
New Haven City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 001, New Haven 1911
Plate 016, New Haven 1911
Plate 017, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Ebenezer Christian Church

 

Maps that contain this point of interest:
Hartford City - Ward 2 3 5, Hartford City and County 1869
Hartford City - Ward 4, Hartford City and County 1869
Hartford East, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Hockanum, East Burnside, Naubuc and Vicinity District, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 008, Hartford City and West Hartford Town 1896
Plate 011, Hartford City and West Hartford Town 1896
Hartford City - Central Part, Connecticut State Atlas 1893
Hartford City - South Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 008, Hartford City and West Hartford Town 1909
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 001, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate D, Hartford City 1880
Plate Q, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Ebenezer Lutheran Church

 

Maps that contain this point of interest:
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Windham South, South Windham, Windham Town, Windham, Windham County 1869
Windham Town, Windham North, Windham County 1869
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Willimantic Borough, Central Village, East Killingly, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map






< Back to category list for Connecticut